Name: | ELECTRONIC DATA COLLECTION (EDC) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1995 (30 years ago) |
Entity Number: | 1958286 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELECTRONIC DATA COLLECTION (EDC) INC., ILLINOIS | CORP_72527763 | ILLINOIS |
Name | Role | Address |
---|---|---|
NANCY GENUNG | Chief Executive Officer | 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ELECTRONIC DATA COLLECTION (EDC) INC. | DOS Process Agent | 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-01-26 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-09 | 2023-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-15 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-03 | 2022-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-03 | 2025-03-11 | Address | 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2025-03-11 | Address | 105 WYOMING STREET, SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2017-07-27 | 2019-09-03 | Address | 13 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2017-07-27 | 2019-09-03 | Address | 13 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
2017-07-27 | 2019-09-03 | Address | 13 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001558 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
190903060684 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170727002040 | 2017-07-27 | BIENNIAL STATEMENT | 2015-09-01 |
950921000031 | 1995-09-21 | CERTIFICATE OF INCORPORATION | 1995-09-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1362207106 | 2020-04-10 | 0248 | PPP | 105 Wyoming Street, SYRACUSE, NY, 13204-2921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State